Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GEG (MARINE & LOGISTICS) LIMITED
Company Information for

GEG (MARINE & LOGISTICS) LIMITED

13 HENDERSON ROAD, INVERNESS, IV1 1SP,
Company Registration Number
SC329184
Private Limited Company
Active

Company Overview

About Geg (marine & Logistics) Ltd
GEG (MARINE & LOGISTICS) LIMITED was founded on 2007-08-13 and has its registered office in Inverness. The organisation's status is listed as "Active". Geg (marine & Logistics) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GEG (MARINE & LOGISTICS) LIMITED
 
Legal Registered Office
13 HENDERSON ROAD
INVERNESS
IV1 1SP
Other companies in IV1
 
Previous Names
GLOBAL ENERGY (HOLDINGS) LIMITED07/04/2015
MOUNTWEST 772 LIMITED11/01/2008
Filing Information
Company Number SC329184
Company ID Number SC329184
Date formed 2007-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 01:33:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEG (MARINE & LOGISTICS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEG (MARINE & LOGISTICS) LIMITED

Current Directors
Officer Role Date Appointed
RODERICK JAMES MACGREGOR
Company Secretary 2007-12-14
WILLIAM HAMILTON
Director 2010-07-27
JAMES DONALD MACDONALD
Director 2010-11-08
DONALD ALEXANDER MACGREGOR
Director 2007-12-14
IAIN ROSS MACGREGOR
Director 2007-12-14
MORAG ANNE LAMONT MACGREGOR
Director 2007-12-14
RODERICK JAMES MACGREGOR
Director 2007-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR IAN KENNEDY
Director 2010-07-27 2013-02-04
ALEXANDER BRUCE MAIR
Director 2010-07-27 2012-09-27
DOUGLAS JAMES YULE
Director 2010-07-27 2012-05-31
STRONACHS
Nominated Secretary 2007-08-13 2007-12-14
EWAN CRAIG NEILSON
Nominated Director 2007-08-13 2007-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK JAMES MACGREGOR GLOBAL LOGISTICS SERVICES LIMITED Company Secretary 2009-05-14 CURRENT 2009-04-30 Active
RODERICK JAMES MACGREGOR GLOBAL INFRASTRUCTURE SCOTLAND LIMITED Company Secretary 2009-01-30 CURRENT 2005-08-17 Active
RODERICK JAMES MACGREGOR NIGG WELDING SERVICES LIMITED Company Secretary 2007-08-09 CURRENT 2007-08-09 Dissolved 2015-05-01
RODERICK JAMES MACGREGOR SOVEREIGN DIMENSIONAL SURVEY LIMITED Company Secretary 2004-12-15 CURRENT 2004-12-03 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR ROSS COUNTY FOOTBALL CLUB (2006) LIMITED Company Secretary 2004-12-13 CURRENT 2004-12-13 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR GLOBAL PROJECT (SERVICES) LIMITED Company Secretary 1997-03-20 CURRENT 1997-02-04 Active
WILLIAM HAMILTON HAMILTON WOODBURN ASSOCIATES LTD Director 2012-07-23 CURRENT 2012-04-24 Active - Proposal to Strike off
WILLIAM HAMILTON FORFAB LIMITED Director 2010-03-08 CURRENT 1984-05-09 Dissolved 2014-07-04
WILLIAM HAMILTON GLOBAL DIMENSIONAL CONTROLS LIMITED Director 2010-03-08 CURRENT 2006-09-21 Dissolved 2013-09-27
WILLIAM HAMILTON O.I.L. ENGINEERING LIMITED Director 2010-03-08 CURRENT 1980-10-03 Active - Proposal to Strike off
WILLIAM HAMILTON CALEDONIAN PETROLEUM SERVICES LIMITED Director 2010-03-08 CURRENT 1989-05-18 Active
WILLIAM HAMILTON MODUTEC LIMITED Director 2009-06-11 CURRENT 2002-03-19 Active
WILLIAM HAMILTON GLOBAL ENERGY CORPORATION LIMITED Director 2008-09-02 CURRENT 2008-08-07 Active
JAMES DONALD MACDONALD BE PERSONNEL LIMITED Director 2018-06-11 CURRENT 2005-12-15 Active
JAMES DONALD MACDONALD BE PERSONNEL HOLDINGS LIMITED Director 2018-06-11 CURRENT 2013-03-21 Active - Proposal to Strike off
JAMES DONALD MACDONALD GRI RENEWABLES UK LTD Director 2017-05-23 CURRENT 2017-02-23 Active - Proposal to Strike off
JAMES DONALD MACDONALD GEG CAPITAL (NORTH) LTD Director 2016-03-30 CURRENT 2015-11-11 Active
JAMES DONALD MACDONALD GEG CAPITAL INVESTMENTS LIMITED Director 2016-03-30 CURRENT 2015-11-11 Active
JAMES DONALD MACDONALD GLEN GREEN LIMITED Director 2016-02-26 CURRENT 2012-06-20 Active - Proposal to Strike off
JAMES DONALD MACDONALD MF MARINE OPERATIONS LIMITED Director 2015-05-28 CURRENT 2010-07-02 Active - Proposal to Strike off
JAMES DONALD MACDONALD GLOBAL HIGHLAND LIMITED Director 2015-04-01 CURRENT 2015-02-06 Active
JAMES DONALD MACDONALD MODUTEC HOLDINGS LIMITED Director 2015-04-01 CURRENT 2014-09-05 Active
JAMES DONALD MACDONALD LANGFIELDS LIMITED Director 2015-03-31 CURRENT 1985-04-01 Active
JAMES DONALD MACDONALD RSE CONTROL SYSTEMS LIMITED Director 2014-12-18 CURRENT 1997-12-03 Active
JAMES DONALD MACDONALD GEG MIDDLE EAST LIMITED Director 2014-09-29 CURRENT 2014-09-05 Active - Proposal to Strike off
JAMES DONALD MACDONALD PORT OF NIGG LIMITED Director 2014-07-17 CURRENT 2014-04-29 Active
JAMES DONALD MACDONALD VERTECH INTEGRITY SERVICES LIMITED Director 2014-05-01 CURRENT 2014-04-04 Active - Proposal to Strike off
JAMES DONALD MACDONALD ISLEBURN LIMITED Director 2014-04-23 CURRENT 1989-05-25 Active
JAMES DONALD MACDONALD BOLUDA TOWAGE CALEDONIAN LTD Director 2014-01-27 CURRENT 2013-11-20 Active
JAMES DONALD MACDONALD GLOBAL PORT SERVICES (SCOTLAND) LIMITED Director 2013-10-03 CURRENT 2013-08-14 Active
JAMES DONALD MACDONALD GLOBAL RESOURCE MANAGEMENT LIMITED Director 2013-09-23 CURRENT 2001-03-12 Active
JAMES DONALD MACDONALD GLOBAL ENERGY GROUP (ACCESS & COATINGS) LIMITED Director 2013-06-04 CURRENT 2013-03-28 Active - Proposal to Strike off
JAMES DONALD MACDONALD ROSS COUNTY FOOTBALL CLUB (1998) LIMITED Director 2013-03-20 CURRENT 1996-12-30 Active
JAMES DONALD MACDONALD GLOBAL RESOURCES (PROJECT RECRUITMENT) LIMITED Director 2013-02-25 CURRENT 2013-01-10 Active - Proposal to Strike off
JAMES DONALD MACDONALD NIGG ENERGY PARK LIMITED Director 2013-01-30 CURRENT 2012-11-19 Active
JAMES DONALD MACDONALD ROSS COUNTY FOOTBALL CLUB LIMITED Director 2012-07-20 CURRENT 1958-08-11 Active
JAMES DONALD MACDONALD A & B WELDING SERVICES LIMITED Director 2012-07-03 CURRENT 1981-05-19 Active - Proposal to Strike off
JAMES DONALD MACDONALD GEG (HOLDINGS) LIMITED Director 2012-03-29 CURRENT 2012-01-26 Active
JAMES DONALD MACDONALD GEG CAPITAL (HOWE MOSS) LIMITED Director 2012-03-29 CURRENT 2011-05-04 Active
JAMES DONALD MACDONALD O.I.L. ENGINEERING LIMITED Director 2012-03-23 CURRENT 1980-10-03 Active - Proposal to Strike off
JAMES DONALD MACDONALD ROSS-SHIRE ENGINEERING LIMITED Director 2012-02-17 CURRENT 1997-08-13 Active
JAMES DONALD MACDONALD PRIME PUMPS LIMITED Director 2012-02-17 CURRENT 2006-07-10 Active
JAMES DONALD MACDONALD REEL GROUP LIMITED Director 2011-11-04 CURRENT 1996-06-28 Active
JAMES DONALD MACDONALD GLOBAL POWER & PROCESS LIMITED Director 2011-11-04 CURRENT 2009-11-27 Active
JAMES DONALD MACDONALD REEL LIMITED Director 2011-11-04 CURRENT 1995-02-10 Active - Proposal to Strike off
JAMES DONALD MACDONALD GLOBAL PROJECT (SERVICES) LIMITED Director 2011-11-04 CURRENT 1997-02-04 Active
JAMES DONALD MACDONALD MODUTEC LIMITED Director 2011-11-04 CURRENT 2002-03-19 Active
JAMES DONALD MACDONALD TRAINING COMPETENCY CONSULTANCY LTD. Director 2011-11-04 CURRENT 2004-11-03 Active
JAMES DONALD MACDONALD GLOBAL LOGISTICS SERVICES LIMITED Director 2011-11-04 CURRENT 2009-04-30 Active
JAMES DONALD MACDONALD GLOBAL ENERGY (HOLDINGS) LIMITED Director 2011-11-04 CURRENT 2009-12-04 Active
JAMES DONALD MACDONALD GQS-UK LIMITED Director 2011-11-04 CURRENT 2009-12-04 Active
JAMES DONALD MACDONALD MOUNTWEST INFRASTRUCTURE LIMITED Director 2011-11-04 CURRENT 2010-05-07 Active - Proposal to Strike off
JAMES DONALD MACDONALD ENVOY TRAINING LIMITED Director 2011-11-04 CURRENT 2011-04-11 Active
JAMES DONALD MACDONALD GLOBAL ENERGY (GROUP) LIMITED Director 2011-11-04 CURRENT 1987-09-02 Active
JAMES DONALD MACDONALD CALEDONIAN PETROLEUM SERVICES LIMITED Director 2011-11-04 CURRENT 1989-05-18 Active
JAMES DONALD MACDONALD GLOBAL INFRASTRUCTURE SCOTLAND LIMITED Director 2011-11-04 CURRENT 2005-08-17 Active
JAMES DONALD MACDONALD GLOBAL ENERGY CORPORATION LIMITED Director 2011-11-04 CURRENT 2008-08-07 Active
JAMES DONALD MACDONALD GLOBAL ENERGY NIGG LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active
DONALD ALEXANDER MACGREGOR MUNTANER 210 LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
DONALD ALEXANDER MACGREGOR GEG CAPITAL (HOWE MOSS) LIMITED Director 2012-05-05 CURRENT 2011-05-04 Active
DONALD ALEXANDER MACGREGOR GEG (HOLDINGS) LIMITED Director 2012-03-30 CURRENT 2012-01-26 Active
DONALD ALEXANDER MACGREGOR GLOBAL ENERGY CORPORATION LIMITED Director 2008-09-02 CURRENT 2008-08-07 Active
DONALD ALEXANDER MACGREGOR GLOBAL PROJECT (SERVICES) LIMITED Director 2005-04-01 CURRENT 1997-02-04 Active
IAIN ROSS MACGREGOR MODUTEC HOLDINGS LIMITED Director 2015-09-11 CURRENT 2014-09-05 Active
IAIN ROSS MACGREGOR GLOBAL ENERGY CORPORATION LIMITED Director 2008-09-02 CURRENT 2008-08-07 Active
MORAG ANNE LAMONT MACGREGOR GLOBAL ENERGY CORPORATION LIMITED Director 2008-09-02 CURRENT 2008-08-07 Active
RODERICK JAMES MACGREGOR BE PERSONNEL LIMITED Director 2018-06-11 CURRENT 2005-12-15 Active
RODERICK JAMES MACGREGOR BE PERSONNEL HOLDINGS LIMITED Director 2018-06-11 CURRENT 2013-03-21 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR CPE PRESSURE VESSELS LIMITED Director 2018-03-09 CURRENT 1948-06-12 Active
RODERICK JAMES MACGREGOR C.P.E. PNEUMATICS LIMITED Director 2018-03-09 CURRENT 1970-03-02 Active
RODERICK JAMES MACGREGOR C.P.E. (HOLDINGS) LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
RODERICK JAMES MACGREGOR GRI RENEWABLES UK LTD Director 2017-05-23 CURRENT 2017-02-23 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GEG CAPITAL (NORTH) LTD Director 2016-03-30 CURRENT 2015-11-11 Active
RODERICK JAMES MACGREGOR SLLP 148 LIMITED Director 2016-03-30 CURRENT 2015-11-11 Liquidation
RODERICK JAMES MACGREGOR GEG CAPITAL INVESTMENTS LIMITED Director 2016-03-30 CURRENT 2015-11-11 Active
RODERICK JAMES MACGREGOR GLEN GREEN LIMITED Director 2016-02-26 CURRENT 2012-06-20 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR MF MARINE OPERATIONS LIMITED Director 2015-05-28 CURRENT 2010-07-02 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GLOBAL HIGHLAND LIMITED Director 2015-04-01 CURRENT 2015-02-06 Active
RODERICK JAMES MACGREGOR MODUTEC HOLDINGS LIMITED Director 2015-04-01 CURRENT 2014-09-05 Active
RODERICK JAMES MACGREGOR LANGFIELDS LIMITED Director 2015-03-31 CURRENT 1985-04-01 Active
RODERICK JAMES MACGREGOR RSE CONTROL SYSTEMS LIMITED Director 2014-12-18 CURRENT 1997-12-03 Active
RODERICK JAMES MACGREGOR GEG MIDDLE EAST LIMITED Director 2014-09-29 CURRENT 2014-09-05 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR PORT OF NIGG LIMITED Director 2014-07-17 CURRENT 2014-04-29 Active
RODERICK JAMES MACGREGOR VERTECH INTEGRITY SERVICES LIMITED Director 2014-05-01 CURRENT 2014-04-04 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR ISLEBURN LIMITED Director 2014-04-23 CURRENT 1989-05-25 Active
RODERICK JAMES MACGREGOR I P S OFFSHORE LTD. Director 2014-03-31 CURRENT 2010-02-22 Dissolved 2016-06-28
RODERICK JAMES MACGREGOR BOLUDA TOWAGE CALEDONIAN LTD Director 2014-01-27 CURRENT 2013-11-20 Active
RODERICK JAMES MACGREGOR GLOBAL PORT SERVICES (SCOTLAND) LIMITED Director 2013-10-03 CURRENT 2013-08-14 Active
RODERICK JAMES MACGREGOR GLOBAL ENERGY GROUP (ACCESS & COATINGS) LIMITED Director 2013-06-04 CURRENT 2013-03-28 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GLOBAL RESOURCES (PROJECT RECRUITMENT) LIMITED Director 2013-02-25 CURRENT 2013-01-10 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR NIGG ENERGY PARK LIMITED Director 2013-01-30 CURRENT 2012-11-19 Active
RODERICK JAMES MACGREGOR MURLINGDEN ASSOCIATES LIMITED Director 2012-08-16 CURRENT 2004-12-17 Dissolved 2015-05-22
RODERICK JAMES MACGREGOR A & B WELDING SERVICES LIMITED Director 2012-07-03 CURRENT 1981-05-19 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GEG (HOLDINGS) LIMITED Director 2012-03-29 CURRENT 2012-01-26 Active
RODERICK JAMES MACGREGOR GEG CAPITAL (HOWE MOSS) LIMITED Director 2012-03-29 CURRENT 2011-05-04 Active
RODERICK JAMES MACGREGOR TRAINING COMPETENCY CONSULTANCY LTD. Director 2011-05-18 CURRENT 2004-11-03 Active
RODERICK JAMES MACGREGOR MOUNTWEST ADAMANT LIMITED Director 2011-05-16 CURRENT 2011-03-24 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR ENVOY TRAINING LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
RODERICK JAMES MACGREGOR GLOBAL ENERGY NIGG LIMITED Director 2011-03-01 CURRENT 2010-12-23 Active
RODERICK JAMES MACGREGOR MOUNTWEST INFRASTRUCTURE LIMITED Director 2010-05-07 CURRENT 2010-05-07 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR FORFAB LIMITED Director 2010-03-08 CURRENT 1984-05-09 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR GLOBAL DIMENSIONAL CONTROLS LIMITED Director 2010-03-08 CURRENT 2006-09-21 Dissolved 2013-09-27
RODERICK JAMES MACGREGOR O.I.L. ENGINEERING LIMITED Director 2010-03-08 CURRENT 1980-10-03 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR CALEDONIAN PETROLEUM SERVICES LIMITED Director 2010-03-08 CURRENT 1989-05-18 Active
RODERICK JAMES MACGREGOR MOUNTWEST ABUNDANCE LIMITED Director 2010-03-04 CURRENT 2010-02-17 Dissolved 2013-09-13
RODERICK JAMES MACGREGOR HIGHLAND STEVEDORING LIMITED Director 2009-12-21 CURRENT 2007-05-29 Dissolved 2015-08-28
RODERICK JAMES MACGREGOR GLOBAL POWER & PROCESS LIMITED Director 2009-12-08 CURRENT 2009-11-27 Active
RODERICK JAMES MACGREGOR GQS-UK LIMITED Director 2009-12-08 CURRENT 2009-12-04 Active
RODERICK JAMES MACGREGOR GLOBAL ENERGY (HOLDINGS) LIMITED Director 2009-12-07 CURRENT 2009-12-04 Active
RODERICK JAMES MACGREGOR MANSEFIELD CONSTRUCTION LIMITED Director 2009-11-06 CURRENT 2007-12-06 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR CAMKEN CONTRACTORS LIMITED Director 2009-11-06 CURRENT 2001-01-16 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR HIGHLAND CONTROL SYSTEMS LIMITED Director 2009-11-06 CURRENT 2006-05-12 Dissolved 2013-12-27
RODERICK JAMES MACGREGOR MANSEFIELD HOLDINGS LIMITED Director 2009-11-06 CURRENT 2008-08-06 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR ROSS-SHIRE ENGINEERING LIMITED Director 2009-11-06 CURRENT 1997-08-13 Active
RODERICK JAMES MACGREGOR MODUTEC LIMITED Director 2009-06-11 CURRENT 2002-03-19 Active
RODERICK JAMES MACGREGOR GLOBAL LOGISTICS SERVICES LIMITED Director 2009-05-14 CURRENT 2009-04-30 Active
RODERICK JAMES MACGREGOR GLOBAL INFRASTRUCTURE SCOTLAND LIMITED Director 2009-01-30 CURRENT 2005-08-17 Active
RODERICK JAMES MACGREGOR GLOBAL ENERGY CORPORATION LIMITED Director 2008-09-02 CURRENT 2008-08-07 Active
RODERICK JAMES MACGREGOR REEL GROUP LIMITED Director 2008-03-31 CURRENT 1996-06-28 Active
RODERICK JAMES MACGREGOR REEL LIMITED Director 2008-03-31 CURRENT 1995-02-10 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR NIGG WELDING SERVICES LIMITED Director 2007-08-09 CURRENT 2007-08-09 Dissolved 2015-05-01
RODERICK JAMES MACGREGOR MOUNTWEST 631 LIMITED Director 2005-11-07 CURRENT 2005-09-02 Dissolved 2016-10-25
RODERICK JAMES MACGREGOR SOVEREIGN DIMENSIONAL SURVEY LIMITED Director 2004-12-15 CURRENT 2004-12-03 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR ROSS COUNTY FOOTBALL CLUB (2006) LIMITED Director 2004-12-13 CURRENT 2004-12-13 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR ROSS COUNTY FOOTBALL CLUB (1998) LIMITED Director 1998-01-29 CURRENT 1996-12-30 Active
RODERICK JAMES MACGREGOR GLOBAL PROJECT (SERVICES) LIMITED Director 1997-03-20 CURRENT 1997-02-04 Active
RODERICK JAMES MACGREGOR MACGREGOR PROPERTIES LIMITED Director 1992-05-29 CURRENT 1992-05-29 Active
RODERICK JAMES MACGREGOR ROSS COUNTY FOOTBALL CLUB LIMITED Director 1992-03-16 CURRENT 1958-08-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31APPOINTMENT TERMINATED, DIRECTOR DONALD ALEXANDER MACGREGOR
2024-01-31APPOINTMENT TERMINATED, DIRECTOR MORAG ANNE LAMONT MACGREGOR
2024-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-04Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-04Audit exemption subsidiary accounts made up to 2023-03-31
2023-08-14CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2022-12-29Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-29Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-29Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-29Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-22APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAMILTON
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2021-12-31Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-24Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-24Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-24Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3291840003
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES
2021-05-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-10-21PSC05Change of details for Geg Holdings Limited as a person with significant control on 2016-04-06
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ROSS MACGREGOR
2020-01-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-08-26CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-02-18AP01DIRECTOR APPOINTED MR GORDON JAMES FARMER
2018-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2017-12-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17
2017-12-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2017-12-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-12-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-12-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17
2017-12-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2017-12-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-12-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-12-12CH01Director's details changed for Mr Iain Ross Macgregor on 2017-11-01
2017-10-23CH01Director's details changed for Mr James Donald Macdonald on 2017-09-01
2017-08-28CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2016-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/04/16
2016-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/04/16
2016-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/04/16
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 1317500
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-05-18AUDAUDITOR'S RESIGNATION
2016-03-16CH01Director's details changed for Donald Alexander Macgregor on 2016-01-01
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1317500
2015-09-07AR0113/08/15 ANNUAL RETURN FULL LIST
2015-09-07CH01Director's details changed for Mr Iain Ross Macgregor on 2015-02-05
2015-04-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2
2015-04-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2015-04-07RES15CHANGE OF NAME 01/04/2015
2015-04-07CERTNMCompany name changed global energy (holdings) LIMITED\certificate issued on 07/04/15
2015-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1317500
2014-09-04AR0113/08/14 FULL LIST
2013-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-02AR0113/08/13 FULL LIST
2013-02-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR KENNEDY
2012-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAIR
2012-10-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-05SH0130/03/12 STATEMENT OF CAPITAL GBP 1317500
2012-08-23AR0113/08/12 FULL LIST
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS YULE
2012-04-18MG05sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /BOTH /CHARGE NO 1
2012-04-13MG05sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /BOTH /CHARGE NO 1
2012-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/11
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 19 ACADEMY STREET INVERNESS IV1 1JN
2011-08-17AR0113/08/11 FULL LIST
2011-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/10
2010-11-15AP01DIRECTOR APPOINTED JAMES DONALD MACDONALD
2010-09-23AP01DIRECTOR APPOINTED DOUGLAS JAMES YULE
2010-09-23AP01DIRECTOR APPOINTED MR ALEXANDER BRUCE MAIR
2010-09-23AP01DIRECTOR APPOINTED WILLIAM HAMILTON
2010-09-23AP01DIRECTOR APPOINTED ALISTAIR IAN KENNEDY
2010-08-31AR0113/08/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALEXANDER MACGREGOR / 13/08/2010
2010-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/09
2009-09-03363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN MACGREGOR / 31/07/2009
2009-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-22363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-01-16288bSECRETARY RESIGNED
2008-01-15410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-11CERTNMCOMPANY NAME CHANGED MOUNTWEST 772 LIMITED CERTIFICATE ISSUED ON 11/01/08
2007-12-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-30225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08
2007-12-30123£ NC 10000/1000000 14/12/07
2007-12-30287REGISTERED OFFICE CHANGED ON 30/12/07 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW
2007-12-30288bDIRECTOR RESIGNED
2007-12-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-30288aNEW DIRECTOR APPOINTED
2007-12-30288aNEW DIRECTOR APPOINTED
2007-12-30288aNEW DIRECTOR APPOINTED
2007-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-12-3088(2)RAD 14/12/07--------- £ SI 1@1=1 £ IC 379999/380000
2007-12-3088(2)RAD 14/12/07--------- £ SI 379998@1=379998 £ IC 1/379999
2007-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GEG (MARINE & LOGISTICS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEG (MARINE & LOGISTICS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2013-02-13 PART of the property or undertaking has been released and no longer forms part of the charge BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-01-15 PART of the property or undertaking has been released and no longer forms part of the charge BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-04-01
Annual Accounts
2010-04-02

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEG (MARINE & LOGISTICS) LIMITED

Intangible Assets
Patents
We have not found any records of GEG (MARINE & LOGISTICS) LIMITED registering or being granted any patents
Domain Names

GEG (MARINE & LOGISTICS) LIMITED owns 57 domain names.Showing the first 50 domains

aberjobs.co.uk   camken.co.uk   cromartyenergypark.co.uk   global-scs.co.uk   globalrigman.co.uk   gh-rec.co.uk   ghrec.co.uk   ghrecruitment.co.uk   gegroup.co.uk   globaldbis.co.uk   globaldecomm.co.uk   globaldecommissioning.co.uk   globalhi.co.uk   globalhighland.co.uk   globaldimensional.co.uk   gejobs.co.uk   gejobsonline.co.uk   gl0bal.co.uk   ge-group.co.uk   globalenergygroup.co.uk   globalenergyjobs.co.uk   globalsubseasolutions.co.uk   globalenergyrenewables.co.uk   globalenergyservices.co.uk   globalbanford.co.uk   global-fabrication.co.uk   globalpipeline.co.uk   globalpipelineservices.co.uk   globalpipelinewelding.co.uk   globalpipeweld.co.uk   globaleps.co.uk   globaltcc.co.uk   globaltecsoftware.co.uk   globalfab.co.uk   globalfabrication.co.uk   global-jobs.co.uk   globaltrainingskills.co.uk   globalres.co.uk   global-resources.co.uk   hcselectrical.co.uk   highlandcontrols.co.uk   jobsinverness.co.uk   labtechmodular.co.uk   pipeweld.co.uk   safetyweld.co.uk   safetywelding.co.uk   grcp.co.uk   grgl.co.uk   itsback.co.uk   isleburn.co.uk  

Trademarks
We have not found any records of GEG (MARINE & LOGISTICS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEG (MARINE & LOGISTICS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GEG (MARINE & LOGISTICS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GEG (MARINE & LOGISTICS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEG (MARINE & LOGISTICS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEG (MARINE & LOGISTICS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.